Search icon

MURANO AT VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MURANO AT VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 2001 (24 years ago)
Document Number: N01000000710
FEI/EIN Number 651094013
Address: 8850 Venetian Isles Blvd., Boynton Beach, FL, 33472, US
Mail Address: Becker and Poliakoff, P.A., 625 Flagler Dr., 7th Floor, West Palm Beach, FL, 33401, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER AND POLIAKOFF, P.A. Agent 625 FLAGLER DR., 7TH FLOOR, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
Holtzberg Anita Vice President 8389 Marsala Way, BOYNTON BEACH, FL, 33472
Toner Kevin Vice President 8442 Marsala Way, BOYNTON BEACH, FL, 33472

Treasurer

Name Role Address
Katz Jerry Treasurer 8419 Marsala Way, BOYNTON BEACH, FL, 33472

Secretary

Name Role Address
Goldberg Michael Secretary 8305 Marsala Way, BOYNTON BEACH, FL, 33472

President

Name Role Address
Rhodes Charles President 8950 Agliana Circle, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 BECKER AND POLIAKOFF, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 8850 Venetian Isles Blvd., Boynton Beach, FL 33472 No data
CHANGE OF MAILING ADDRESS 2017-03-07 8850 Venetian Isles Blvd., Boynton Beach, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 625 FLAGLER DR., 7TH FLOOR, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State